J A DAVIES CYF
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-05 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/04/228 April 2022 | Notification of Fferyllwyr Llyn Cyf as a person with significant control on 2022-04-01 |
08/04/228 April 2022 | Amended total exemption full accounts made up to 2021-05-31 |
08/04/228 April 2022 | Appointment of Mr William Llyr Hughes as a secretary on 2022-04-01 |
08/04/228 April 2022 | Appointment of Mr William Llyr Hughes as a director on 2022-04-01 |
08/04/228 April 2022 | Appointment of Ms Eleri Hopcyn Williams as a director on 2022-04-01 |
08/04/228 April 2022 | Termination of appointment of John Alun Davies as a secretary on 2022-04-01 |
08/04/228 April 2022 | Termination of appointment of Bethan Lloyd Davies as a director on 2022-04-01 |
08/04/228 April 2022 | Cessation of John Alun Davies as a person with significant control on 2022-04-01 |
08/04/228 April 2022 | Cessation of Bethan Lloyd Davies as a person with significant control on 2022-04-01 |
08/04/228 April 2022 | Termination of appointment of John Alun Davies as a director on 2022-04-01 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/05/2124 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/02/1924 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM ADEILAD ST. DAVIDS BUILDING STRYD LOMBARD STREET PORTHMADOG GWYNEDD LL49 9AP |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/06/165 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR APPOINTED JOHN ALUN DAVIES |
07/06/107 June 2010 | DIRECTOR APPOINTED BETHAN LLOYD DAVIES |
07/06/107 June 2010 | 25/05/10 STATEMENT OF CAPITAL GBP 999 |
07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM C/O DUNN & ELLIS ST DAVID'S BUILDING LOMBARD STREET PORTHMADOG GWYNEDD LL49 9AP UNITED KINGDOM |
07/06/107 June 2010 | SECRETARY APPOINTED JOHN ALUN DAVIES |
06/05/106 May 2010 | APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS |
05/05/105 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company